PEGASO LIMITED

75-77 Brook Street, London, W1K 4HX, United Kingdom
StatusACTIVE
Company No.09132990
CategoryPrivate Limited Company
Incorporated16 Jul 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

PEGASO LIMITED is an active private limited company with number 09132990. It was incorporated 9 years, 10 months, 4 days ago, on 16 July 2014. The company address is 75-77 Brook Street, London, W1K 4HX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simone Billi

Change date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Saveria Veronica Ciani

Change date: 2023-10-19

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vgl Investments Limited

Change date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: Suite 4, Claridge House 32 Davies Street Mayfair London W1K 4nd

New address: 75-77 Brook Street London W1K 4HX

Change date: 2023-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2022

Action Date: 11 Oct 2022

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2022-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Stefano Fiorini

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Saveria Veronica Ciani

Appointment date: 2019-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Simone Billi

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 23 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Mr Stefano Fiorini

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simone Billi

Change date: 2016-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Troostwyk

Termination date: 2016-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Old address: 4Th Floor Rex House 4-12 Regent Street London SW1Y 4PE England

Change date: 2015-04-08

New address: Suite 4, Claridge House 32 Davies Street Mayfair London W1K 4ND

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Mr Stefano Fiorini

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albi Majda

Termination date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

New address: 4Th Floor Rex House 4-12 Regent Street London SW1Y 4PE

Old address: Royalty House Sackville Street London W1S 3EA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

New address: Royalty House Sackville Street London W1S 3EA

Old address: 32 Sackville Street Royalty Huouse London Uk W1S 3EA United Kingdom

Change date: 2014-08-07

Documents

View document PDF

Incorporation company

Date: 16 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FK GLOBAL LIMITED

27 SIDNEY ROAD,LEICESTER,LE2 3JS

Number:10329007
Status:ACTIVE
Category:Private Limited Company

GATHERING MOMENTUM LTD

16 TRAM WALK,PLYMOUTH,PL9 9FS

Number:11119708
Status:ACTIVE
Category:Private Limited Company

LIGHT FILMS LIMITED

C/O DAVID COLEMAN AND CO LTD,SUTTON-IN-ASHFIELD,NG17 1AZ

Number:05788529
Status:ACTIVE
Category:Private Limited Company

MARCHANT ENTERPRISE LIMITED

CAMPBELL PARKER ATLANTIC HOUSE,READING,RG2 0TD

Number:09137448
Status:ACTIVE
Category:Private Limited Company

Q CARE LIMITED

BELGRAVE HOUSE,ABERGAVENNY,NP7 7RU

Number:02881343
Status:ACTIVE
Category:Private Limited Company

SIMSIGNS LIMITED

91 SOHO HILL,BIRMINGHAM,B19 1AY

Number:08700504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source